Advanced company searchLink opens in new window

THE UBIQUITOUS MANUFACTURING COMPANY LIMITED

Company number 07421578

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AD01 Registered office address changed from Unit G2 Waulk Mill 51 Bengal Street Manchester M4 6LN to Nook House Church Lane Hargrave Chester CH3 7RL on 1 June 2015
19 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 51 Bengal Street Manchester M4 6LN United Kingdom on 31 October 2012
28 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 31 January 2012
10 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
10 Dec 2011 CH01 Director's details changed for Mr Neil Adam Boote on 28 October 2011
23 Jun 2011 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 23 June 2011
30 Dec 2010 AD01 Registered office address changed from Flat 113 the Smithfield Buildings Tib Street Manchester M4 1LA United Kingdom on 30 December 2010
28 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)